WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04244462
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    World Business Centre 2
    Newall Road
    TW6 2SF Hounslow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2056) LIMITEDJul 02, 2001Jul 02, 2001

    What are the latest accounts for WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David Bywater as a director on Jan 08, 2026

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    14 pagesAA

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Director's details changed for Sanjeev Kumar Roda on Nov 04, 2024

    2 pagesCH01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Second filing of Confirmation Statement dated Jul 02, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 02, 2018

    3 pagesRP04CS01

    Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on Jun 05, 2023

    1 pagesAD01

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 07, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/06/2023

    Termination of appointment of Athos George Yiannis as a secretary on Feb 18, 2022

    1 pagesTM02

    Termination of appointment of Athos George Yiannis as a director on Feb 18, 2022

    1 pagesTM01

    Appointment of Sanjeev Kumar Roda as a director on Oct 26, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Athos George Yiannis on Jan 03, 2019

    2 pagesCH01

    Secretary's details changed for Mr Athos George Yiannis on Jan 03, 2019

    1 pagesCH03

    Accounts for a small company made up to Mar 31, 2018

    14 pagesAA

    Who are the officers of WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARORA, Sanjay
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    United KingdomBritish219605930001
    ARORA, Surinder
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    United KingdomBritish70271560010
    BYWATER, David
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    EnglandBritish342894730001
    RODA, Sanjeev Kumar
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    Director
    Newall Road
    TW6 2SF Hounslow
    World Business Centre 2
    United Kingdom
    United KingdomBritish289333960001
    ARORA, Subash Chander
    19a Woodlands Ride
    SL5 9HP Ascot
    Berkshire
    Secretary
    19a Woodlands Ride
    SL5 9HP Ascot
    Berkshire
    British37511170004
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    MORRIS, Guy Christopher Ronald
    14 Shefford Crescent
    RG40 1YP Wokingham
    Berkshire
    Secretary
    14 Shefford Crescent
    RG40 1YP Wokingham
    Berkshire
    British104547160001
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    YIANNIS, Athos George
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    Secretary
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    167920970001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARORA, Subash Chander
    Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    World Business Centre 2
    England
    Director
    Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    World Business Centre 2
    England
    United KingdomBritish37511170004
    BEGLEY, John Patrick
    Ranmoor House
    Penmore Lane, Hasland
    S41 0SG Chesterfield
    Derbyshire
    Director
    Ranmoor House
    Penmore Lane, Hasland
    S41 0SG Chesterfield
    Derbyshire
    British67035750001
    BOYES, Jeremy Charles Bailey
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    Director
    Deeping
    Kingstonridge
    BN7 3JX Lewes
    East Sussex
    United KingdomBritish71225740001
    HILL, Andrew Hemming
    1 Butts Farm Lane
    SO32 1PE Bishops Waltham
    Hampshire
    Director
    1 Butts Farm Lane
    SO32 1PE Bishops Waltham
    Hampshire
    EnglandBritish111988480001
    HORRELL, Barry Eric Kirk
    39 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    Director
    39 Copthall Gardens
    TW1 4HH Twickenham
    Middlesex
    British52543710001
    MORRIS, Guy Christopher Ronald
    Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    World Business Centre 2
    England
    Director
    Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    World Business Centre 2
    England
    EnglandBritish104547160001
    O'HALLORAN, John Stephen
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Director
    3 Chacombe Place
    Knotty Green
    HP9 2WS Beaconsfield
    Buckinghamshire
    Irish132568390001
    YIANNIS, Athos George
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    Director
    Newall Road
    London Heathrow Airport
    TW6 2TA Hounslow
    World Business Centre 3
    England
    United KingdomBritish42869950001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    What are the latest statements on persons with significant control for WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0